SINGH CHARITABLE FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 Registered office address changed from Corner Oak 1 Homer Road Solihull B91 3QG England to C/O Brutons Pharmacy 101 High Street Moxley Wednesbury WS10 8RT on 2023-07-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARNJIT SINGH BHANDAL / 08/11/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 3 KNIGHTON ROAD SUTTON COLDFIELD B74 4NY UNITED KINGDOM

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJBIR KAUR / 08/11/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ONKAR SINGH / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR ONKAR SINGH / 16/07/2019

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 84 RADDLEBARN ROAD SELLY OAK BIRMINGHAM B29 6HH

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/06/1725 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARANJIT SINGH BHANDAL / 23/06/2017

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 12/09/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 12/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 12/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAJBIR KAUR / 11/02/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARANJIT SINGH BHANDAL / 11/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ONKAR SINGH / 13/02/2013

View Document

02/10/122 October 2012 DIRECTOR APPOINTED CHARANJIT SINGH BHANDAL

View Document

02/10/122 October 2012 12/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/04/1213 April 2012 NE01

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED SINGH FOUNDATION CERTIFICATE ISSUED ON 13/04/12

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 CHANGE OF NAME 08/03/2012

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 84 RADDLEBARN ROAD BIRMINGHAM WEST MIDLANDS B29 6HH UNITED KINGDOM

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company